PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED
Overview
| Company Name | PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10498997 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED located?
| Registered Office Address | Ground Floor, 1330 Arlington Business Park Theale RG7 4SA Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARE UK HEALTH & REHABILITATION SERVICES LIMITED | Dec 12, 2016 | Dec 12, 2016 |
| CARE UK (HIJ) LIMITED | Nov 28, 2016 | Nov 28, 2016 |
What are the latest accounts for PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Ross Dowsett as a director on Nov 06, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 53 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW England to Ground Floor, 1330 Arlington Business Park Theale Reading RG7 4SA on Aug 19, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 61 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Colman Moher as a director on May 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David George Stickland as a director on Apr 21, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ross Dowsett as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 60 pages | AA | ||||||||||
Registration of charge 104989970005, created on Jan 17, 2023 | 10 pages | MR01 | ||||||||||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 104989970003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 104989970004 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Sep 30, 2021 | 59 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 36 pages | AA | ||||||||||
Appointment of Mr Lee Stafford Gage as a secretary on Apr 14, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan David Calow as a secretary on Apr 14, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 27, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Care Uk Healthcare Holdings Limited as a person with significant control on Oct 01, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW England to Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW on Aug 05, 2020 | 1 pages | AD01 | ||||||||||
Change of details for Care Uk Healthcare Holdings Limited as a person with significant control on Oct 08, 2019 | 2 pages | PSC05 | ||||||||||
Who are the officers of PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAGE, Lee Stafford | Secretary | Theale RG7 4SA Reading Ground Floor, 1330 Arlington Business Park England | 282032710001 | |||||||
| EASTON, James William | Director | Theale RG7 4SA Reading Ground Floor, 1330 Arlington Business Park England | United Kingdom | British | 118320980001 | |||||
| MOHER, Colman | Director | Theale RG7 4SA Reading Ground Floor, 1330 Arlington Business Park England | England | Irish | 195751220003 | |||||
| CALOW, Jonathan David | Secretary | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | 219407060001 | |||||||
| DOWSETT, Ross Martin, Mr. | Director | Theale RG7 4SA Reading Ground Floor, 1330 Arlington Business Park England | England | British | 306409940001 | |||||
| PARISH, Michael Robert | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | 78828750003 | |||||
| PROSSER, Andrew James Mackenzie | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | 151240810001 | |||||
| STICKLAND, David George | Director | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | United Kingdom | British | 130704670001 | |||||
| WHITECROSS, Philip James | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | 193730760001 |
Who are the persons with significant control of PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Practice Plus Group Holdings Limited | May 25, 2017 | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Care Uk Limited | Nov 28, 2016 | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0